- Company Overview for MOAT HOLDINGS LIMITED (00467099)
- Filing history for MOAT HOLDINGS LIMITED (00467099)
- People for MOAT HOLDINGS LIMITED (00467099)
- Charges for MOAT HOLDINGS LIMITED (00467099)
- Insolvency for MOAT HOLDINGS LIMITED (00467099)
- More for MOAT HOLDINGS LIMITED (00467099)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2020 | |
10 Jun 2019 | AD01 | Registered office address changed from Fawley House Fawley Wantage Oxfordshire OX12 9NJ to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 10 June 2019 | |
07 Jun 2019 | LIQ01 | Declaration of solvency | |
07 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | AA | Total exemption full accounts made up to 28 March 2018 | |
17 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
17 Apr 2018 | TM01 | Termination of appointment of Philip Lee Malim Case as a director on 12 April 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Philip Lee Malim Case as a director on 28 February 2018 | |
10 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Dorothy May Mudford as a director on 13 June 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
10 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Michael Alexander Murphy as a director on 30 November 2015 | |
05 Feb 2016 | TM02 | Termination of appointment of Michael Alexander Murphy as a secretary on 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD03 | Register(s) moved to registered inspection location Ropeman Works 400 Petre Street Sheffield S4 8LU | |
16 Dec 2015 | AD02 | Register inspection address has been changed to Ropeman Works 400 Petre Street Sheffield S4 8LU | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |